This company is commonly known as Hsf Logistics (uk) Limited. The company was founded 22 years ago and was given the registration number 04333555. The firm's registered office is in GREAT BLAKENHAM. You can find them at Suite 41 Claydon Business Park, Gipping Road, Great Blakenham, Suffolk. This company's SIC code is 49410 - Freight transport by road.
Name | : | HSF LOGISTICS (UK) LIMITED |
---|---|---|
Company Number | : | 04333555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 41 Claydon Business Park, Gipping Road, Great Blakenham, Suffolk, IP6 0NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dfds Logistics Services, Eastfield Road, South Killingholme, Immingham, United Kingdom, DN40 3DJ | Director | 14 September 2021 | Active |
Dfds Logistics Services, Eastfield Road, South Killingholme, Immingham, United Kingdom, DN40 3DJ | Director | 14 September 2021 | Active |
Dfds Logistics Services, Eastfield Road, South Killingholme, Immingham, United Kingdom, DN40 3DJ | Director | 14 September 2021 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 04 December 2001 | Active |
Suite 41, Claydon Business Park, Gipping Road, Great Blakenham, IP6 0NL | Secretary | 01 January 2014 | Active |
15 Leggatt Drive, Bramford, IP8 4ET | Secretary | 04 December 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 04 December 2001 | Active |
Gasthuisbergweg 18, Wijchen, Netherlands, | Director | 17 January 2002 | Active |
Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, United Kingdom, IP29 4PH | Director | 04 December 2001 | Active |
Hsf Logistics, Lancaster Approach, Killingholme, Grimsby, England, DN40 3JY | Director | 29 October 2019 | Active |
10 Lancaster Gardens, Rayleigh, United Kingdom, SS6 8UR | Director | 10 July 2015 | Active |
Suite 41, Claydon Business Park, Gipping Road, Great Blakenham, IP6 0NL | Director | 11 September 2017 | Active |
Mr Matthew Lee Smith | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hsf Logistics (Uk), Killingholme Airfield, Immingham, England, DN40 3JY |
Nature of control | : |
|
Mr Scott Turner | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Suite 41, Claydon Business Park, Great Blakenham, IP6 0NL |
Nature of control | : |
|
Mr Dean Terry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Lancaster Gardens, Rayleigh, United Kingdom, SS6 8UR |
Nature of control | : |
|
Hsf Distri Holding B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Misterweg 165, 7102en, Winterswijk, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type small. | Download |
2024-03-26 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts amended with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Change of name | Certificate change of name company. | Download |
2022-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Change of name | Certificate change of name company. | Download |
2022-02-28 | Change of name | Change of name notice. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.